T M B SYSTEMS LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 6JX

Company number 02332962
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address 36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Appointment of Mr Graeme Gilmour as a director on 7 June 2016. The most likely internet sites of T M B SYSTEMS LIMITED are www.tmbsystems.co.uk, and www.t-m-b-systems.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and nine months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M B Systems Limited is a Private Limited Company. The company registration number is 02332962. T M B Systems Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of T M B Systems Limited is 36a Station Road New Milton Hampshire Bh25 6jx. The company`s financial liabilities are £62.53k. It is £-20.16k against last year. The cash in hand is £0.96k. It is £-0.36k against last year. And the total assets are £1103.46k, which is £262.98k against last year. BURTON, Eileen Mary is a Secretary of the company. BURTON, Anthony David is a Director of the company. BURTON, David is a Director of the company. BURTON, Eileen Mary is a Director of the company. DAVIS, Paul Geoffrey is a Director of the company. GILMOUR, Graeme is a Director of the company. MCHARG, Jonathan Howard is a Director of the company. The company operates in "Other telecommunications activities".


t m b systems Key Finiance

LIABILITIES £62.53k
-25%
CASH £0.96k
-28%
TOTAL ASSETS £1103.46k
+31%
All Financial Figures

Current Directors


Director
BURTON, Anthony David
Appointed Date: 04 January 2005
54 years old

Director
BURTON, David

84 years old

Director
BURTON, Eileen Mary
Appointed Date: 16 February 1994
79 years old

Director
DAVIS, Paul Geoffrey
Appointed Date: 04 January 2005
78 years old

Director
GILMOUR, Graeme
Appointed Date: 07 June 2016
49 years old

Director
MCHARG, Jonathan Howard
Appointed Date: 07 June 2016
50 years old

Persons With Significant Control

Mrs Rosemary Asieduaa Burton
Notified on: 29 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony David Burton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Burton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Mary Burton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T M B SYSTEMS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 22 October 2016 with updates
09 Jun 2016
Appointment of Mr Graeme Gilmour as a director on 7 June 2016
09 Jun 2016
Appointment of Mr Jonathan Howard Mcharg as a director on 7 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 81 more events
14 May 1990
Company name changed T.M.B. trading LIMITED\certificate issued on 15/05/90

15 Sep 1989
Accounting reference date notified as 31/03

31 Jan 1989
Registered office changed on 31/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jan 1989
Incorporation

06 Jan 1989
Incorporation

T M B SYSTEMS LIMITED Charges

17 December 1993
Legal charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10 the silver business park airfield way christchurch…
24 May 1990
Debenture
Delivered: 6 June 1990
Status: Satisfied on 23 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…